This company is commonly known as Tyton Properties Limited. The company was founded 51 years ago and was given the registration number 01071732. The firm's registered office is in WOKING. You can find them at Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TYTON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01071732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1972 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom, GU21 6LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 10 August 2017 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 26 August 2015 | Active |
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Secretary | - | Active |
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Director | - | Active |
53, Lampton Road, Hounslow, England, TW3 1LY | Director | - | Active |
Mrs Rachel Jane Bolsover | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Michael Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Lampton Road, Hounslow, United Kingdom, TW3 1LY |
Nature of control | : |
|
Dr Stephen Michael Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Resolution | Resolution. | Download |
2022-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-11 | Accounts | Change account reference date company previous extended. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2018-11-22 | Officers | Termination secretary company with name termination date. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.